Search icon

SEVEN TWO OPTICS CORP.

Company Details

Name: SEVEN TWO OPTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2422979
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 100 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797
Principal Address: COHENS FASHION OPTICAL, 37-33 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVES SULTAN & SPRIKE PLLC DOS Process Agent 100 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ALEXANDER GRINGSHPUN Chief Executive Officer 37-33 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2005-12-20 2007-09-10 Address 10 KENSINGTON CT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-12-20 Address 10 KENSINGTON COURT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-12-20 Address COHEN'S FASHION OPTICAL, 37-33 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-05-14 2003-09-24 Address 37-33 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-05-14 2003-09-24 Address 803 FARVIEW LN, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2002-05-14 2005-12-20 Address 100 J JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-09-28 2002-05-14 Address 37-33 82ND STREET, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002241 2013-11-20 BIENNIAL STATEMENT 2013-09-01
110926002750 2011-09-26 BIENNIAL STATEMENT 2011-09-01
091019002465 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070910002334 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051220002642 2005-12-20 BIENNIAL STATEMENT 2005-09-01
030924002438 2003-09-24 BIENNIAL STATEMENT 2003-09-01
020514002269 2002-05-14 BIENNIAL STATEMENT 2001-09-01
990928000111 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 3727 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 3733 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011227201 2020-04-27 0202 PPP 37-27 82nd Street, Queens, NY, 11372
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68585
Loan Approval Amount (current) 68585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69385.47
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State